Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CATALINA HOLDINGS UK LIMITED
Company Information for

CATALINA HOLDINGS UK LIMITED

1 ALIE STREET, LONDON, E1 8DE,
Company Registration Number
03726869
Private Limited Company
Active

Company Overview

About Catalina Holdings Uk Ltd
CATALINA HOLDINGS UK LIMITED was founded on 1999-03-02 and has its registered office in London. The organisation's status is listed as "Active". Catalina Holdings Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CATALINA HOLDINGS UK LIMITED
 
Legal Registered Office
1 ALIE STREET
LONDON
E1 8DE
Other companies in E1
 
Previous Names
ALEA HOLDINGS UK LIMITED29/10/2009
Filing Information
Company Number 03726869
Company ID Number 03726869
Date formed 1999-03-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 07:35:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CATALINA HOLDINGS UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CATALINA HOLDINGS UK LIMITED

Current Directors
Officer Role Date Appointed
KEITH LYON
Company Secretary 2012-10-24
CHRISTOPHER JOHN FLEMING
Director 2009-10-29
PHILIP MICHAEL HERNON
Director 2014-04-12
PETER DURWOOD JOHNSON
Director 2009-10-29
GRAEME JOHN MCANDREW
Director 2017-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
IAN JOHN GROTTICK
Director 2007-03-01 2018-06-29
DAVID JAMES BURTON
Company Secretary 2007-05-01 2011-09-30
DAVID JAMES BURTON
Director 2008-06-12 2011-09-30
MARK BERTRAND CLOUTIER
Director 2006-09-01 2009-10-28
CARL EDUARD SPECK
Director 2008-04-09 2008-06-12
KIRK HOWARD LUSK
Director 2007-03-01 2008-03-31
HELEN MARGARET WESTCOTT
Company Secretary 2001-01-25 2007-04-30
HELEN MARGARET WESTCOTT
Director 2005-01-10 2007-04-30
MICHAEL ROCHE ENSLIN
Director 2001-01-25 2007-03-31
MARK LEONARD RICCIARDELLI
Director 2004-06-30 2006-08-31
STEPHEN PAUL CANE
Director 2000-03-23 2006-01-27
DENNIS WILLIAM PURKISS
Director 2000-03-23 2004-06-30
EMCO (NOMINEES) LIMITED
Company Secretary 1999-03-02 2001-01-25
MAX FRANZ FURRER
Director 1999-03-02 2000-09-12
PHILIP JOHN GREIG
Director 1999-03-02 1999-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN FLEMING CATALINA WORTHING INSURANCE LIMITED Director 2017-05-10 CURRENT 2006-10-13 Active
CHRISTOPHER JOHN FLEMING DOWNLANDS LIABILITY MANAGEMENT LIMITED Director 2017-05-10 CURRENT 1998-09-02 Active - Proposal to Strike off
CHRISTOPHER JOHN FLEMING AGF INSURANCE LIMITED Director 2016-10-10 CURRENT 1960-06-01 Active - Proposal to Strike off
CHRISTOPHER JOHN FLEMING CATALINA GOLF LIMITED Director 2013-05-23 CURRENT 2013-05-23 Dissolved 2016-07-12
CHRISTOPHER JOHN FLEMING CATALINA GOLF HOLDINGS LIMITED Director 2013-05-23 CURRENT 2013-05-23 Dissolved 2017-08-29
CHRISTOPHER JOHN FLEMING OX REINSURANCE COMPANY LIMITED Director 2013-04-16 CURRENT 1972-01-14 Active - Proposal to Strike off
CHRISTOPHER JOHN FLEMING KX REINSURANCE COMPANY LIMITED Director 2013-04-16 CURRENT 1951-04-17 Active - Proposal to Strike off
CHRISTOPHER JOHN FLEMING CATALINA FOXTROT HOLDINGS LIMITED Director 2012-09-20 CURRENT 2012-09-20 Active
CHRISTOPHER JOHN FLEMING CATALINA FOXTROT LIMITED Director 2012-04-23 CURRENT 2012-04-23 Dissolved 2016-07-12
CHRISTOPHER JOHN FLEMING MARLIN END (BERKHAMSTED) LIMITED Director 2011-08-29 CURRENT 1998-08-12 Active
CHRISTOPHER JOHN FLEMING CATALINA ECHO LIMITED Director 2010-11-18 CURRENT 2010-11-18 Active
CHRISTOPHER JOHN FLEMING CATALINA SERVICES UK LIMITED Director 2009-10-29 CURRENT 1945-09-18 Active
CHRISTOPHER JOHN FLEMING CATALINA LONDON LIMITED Director 2009-10-29 CURRENT 1980-12-02 Active - Proposal to Strike off
PHILIP MICHAEL HERNON AGF INSURANCE LIMITED Director 2016-10-10 CURRENT 1960-06-01 Active - Proposal to Strike off
PHILIP MICHAEL HERNON ARKLE CONSULTANTS LIMITED Director 2016-01-07 CURRENT 2016-01-07 Dissolved 2017-07-18
PHILIP MICHAEL HERNON OX REINSURANCE COMPANY LIMITED Director 2014-06-30 CURRENT 1972-01-14 Active - Proposal to Strike off
PHILIP MICHAEL HERNON KX REINSURANCE COMPANY LIMITED Director 2014-06-30 CURRENT 1951-04-17 Active - Proposal to Strike off
PHILIP MICHAEL HERNON CATALINA LONDON LIMITED Director 2014-06-30 CURRENT 1980-12-02 Active - Proposal to Strike off
PHILIP MICHAEL HERNON CATALINA SERVICES UK LIMITED Director 2014-04-12 CURRENT 1945-09-18 Active
PETER DURWOOD JOHNSON AGF INSURANCE LIMITED Director 2016-10-10 CURRENT 1960-06-01 Active - Proposal to Strike off
PETER DURWOOD JOHNSON OX REINSURANCE COMPANY LIMITED Director 2013-04-16 CURRENT 1972-01-14 Active - Proposal to Strike off
PETER DURWOOD JOHNSON KX REINSURANCE COMPANY LIMITED Director 2013-04-16 CURRENT 1951-04-17 Active - Proposal to Strike off
PETER DURWOOD JOHNSON CATALINA SERVICES UK LIMITED Director 2009-10-29 CURRENT 1945-09-18 Active
PETER DURWOOD JOHNSON CATALINA LONDON LIMITED Director 2009-10-29 CURRENT 1980-12-02 Active - Proposal to Strike off
GRAEME JOHN MCANDREW AGF INSURANCE LIMITED Director 2017-10-02 CURRENT 1960-06-01 Active - Proposal to Strike off
GRAEME JOHN MCANDREW CATALINA SERVICES UK LIMITED Director 2017-10-02 CURRENT 1945-09-18 Active
GRAEME JOHN MCANDREW OX REINSURANCE COMPANY LIMITED Director 2017-10-02 CURRENT 1972-01-14 Active - Proposal to Strike off
GRAEME JOHN MCANDREW KX REINSURANCE COMPANY LIMITED Director 2017-10-02 CURRENT 1951-04-17 Active - Proposal to Strike off
GRAEME JOHN MCANDREW CATALINA LONDON LIMITED Director 2017-10-02 CURRENT 1980-12-02 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29CONFIRMATION STATEMENT MADE ON 17/02/24, WITH NO UPDATES
2023-07-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-02-23CONFIRMATION STATEMENT MADE ON 17/02/23, WITH UPDATES
2022-12-13DIRECTOR APPOINTED MR GREGG DANIEL JARVIS
2022-10-05APPOINTMENT TERMINATED, DIRECTOR IAN DAVID PARKER
2022-10-05DIRECTOR APPOINTED MR ANDREW BERNARD DIAZ-MATOS
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND PHILIP JACKSON
2022-06-20Appointment of Mrs Kaye White as company secretary on 2022-06-20
2022-06-20AP03Appointment of Mrs Kaye White as company secretary on 2022-06-20
2022-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-19AP01DIRECTOR APPOINTED MR IAN DAVID PARKER
2022-04-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MICHAEL RYLAND
2022-02-27CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2022-01-11Change of details for Apollo Global Management, Inc as a person with significant control on 2022-01-01
2022-01-11PSC05Change of details for Apollo Global Management, Inc as a person with significant control on 2022-01-01
2021-09-06TM01APPOINTMENT TERMINATED, DIRECTOR GERALD SIDNEY HAASE
2021-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-24TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MICHAEL COX
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES
2020-12-11AP01DIRECTOR APPOINTED MR ANTHONY DENZIL MASON
2020-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN FLEMING
2020-04-09AP01DIRECTOR APPOINTED MR STEVEN MICHAEL RYLAND
2020-03-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037268690003
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES
2020-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 037268690004
2020-02-10CH01Director's details changed for Mr Gerald Sidney Haase on 2020-02-10
2020-02-10TM02Termination of appointment of Keith Lyon on 2020-02-06
2019-11-15PSC05Change of details for Apollo Global Management, Llc as a person with significant control on 2019-09-05
2019-08-22AP01DIRECTOR APPOINTED MR TIMOTHY MICHAEL COX
2019-06-10AP01DIRECTOR APPOINTED MR ROLAND PHILIP JACKSON
2019-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-31TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MICHAEL HERNON
2019-04-24MEM/ARTSARTICLES OF ASSOCIATION
2019-04-24RES01ADOPT ARTICLES 24/04/19
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES
2019-02-19CH01Director's details changed for Mr Philip Michael Hernon on 2019-02-19
2018-11-21PSC02Notification of Apollo Global Management, Llc as a person with significant control on 2018-10-10
2018-11-21PSC09Withdrawal of a person with significant control statement on 2018-11-21
2018-10-31CH01Director's details changed for Mr Gerald Sydney Haase on 2018-10-25
2018-10-08AP01DIRECTOR APPOINTED MR GERALD SYDNEY HAASE
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER DURWOOD JOHNSON
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOHN GROTTICK
2018-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES
2017-11-23CH01Director's details changed for Mr Ian John Grottick on 2017-11-23
2017-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/17 FROM 5th Floor 18 Mansell Street London E1 8AA
2017-10-23AP01DIRECTOR APPOINTED MR GRAEME JOHN MCANDREW
2017-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 1;USD 1000000
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-09-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 037268690003
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 1;USD 1000000
2016-03-10AR0117/02/16 ANNUAL RETURN FULL LIST
2016-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-10-27AUDAUDITOR'S RESIGNATION
2015-10-16AUDAUDITOR'S RESIGNATION
2015-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 1;USD 1000000
2015-03-16AR0117/02/15 FULL LIST
2014-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-25AP01DIRECTOR APPOINTED MR PHILIP MICHAEL HERNON
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 1;USD 1000000
2014-03-17AR0117/02/14 FULL LIST
2013-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 18 MANSELL STREET LONDON E1 8AA
2013-03-11AR0117/02/13 FULL LIST
2012-12-05MEM/ARTSARTICLES OF ASSOCIATION
2012-12-05RES01ALTER ARTICLES 21/09/2012
2012-12-05RES13RE FINACIAL AGREEMENTS 21/09/2012
2012-12-05RES06REDUCE ISSUED CAPITAL 15/09/2011
2012-11-01RES13THAT THE COMPANY ENTERS INTO THE FOLLOWING RELATING TO FINANCING OF THE ACQUISITION OF THE ENTIRE ISSUED SHARE CAPITAL OF KX REINSURANCE COMPANY LIMITED 21/09/2012
2012-11-01RES01ALTER ARTICLES 21/09/2012
2012-11-01MEM/ARTSARTICLES OF ASSOCIATION
2012-10-24AP03SECRETARY APPOINTED MR KEITH LYON
2012-10-17SH1917/10/12 STATEMENT OF CAPITAL GBP 1 17/10/12 STATEMENT OF CAPITAL USD 1000000
2012-10-17SH20STATEMENT BY DIRECTORS
2012-10-17CAP-SSSOLVENCY STATEMENT DATED 20/09/12
2012-10-17RES06REDUCE ISSUED CAPITAL 20/09/2012
2012-09-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-09-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-07AR0117/02/12 FULL LIST
2011-10-04TM02APPOINTMENT TERMINATED, SECRETARY DAVID BURTON
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BURTON
2011-09-21SH20STATEMENT BY DIRECTORS
2011-09-21CAP-SSSOLVENCY STATEMENT DATED 15/09/11
2011-09-21SH1921/09/11 STATEMENT OF CAPITAL GBP 1 21/09/11 STATEMENT OF CAPITAL USD 78948030
2011-09-21RES06REDUCE ISSUED CAPITAL 19/09/2011
2011-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-11AR0117/02/11 NO CHANGES
2010-08-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-11AR0117/02/10 FULL LIST
2009-11-11AP01DIRECTOR APPOINTED CHRISTOPHER JOHN FLEMING
2009-11-11AP01DIRECTOR APPOINTED PETER DURWOOD JOHNSON
2009-11-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK CLOUTIER
2009-10-29RES15CHANGE OF NAME 28/10/2009
2009-10-29CERTNMCOMPANY NAME CHANGED ALEA HOLDINGS UK LIMITED CERTIFICATE ISSUED ON 29/10/09
2009-10-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK BERTRAND CLOUTIER / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN GROTTICK / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BURTON / 01/10/2009
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / MISTER DAVID JAMES BURTON / 01/10/2009
2009-05-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-04363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2008-11-11288cDIRECTOR'S CHANGE OF PARTICULARS / MARK CLOUTIER / 07/11/2008
2008-06-26288aDIRECTOR APPOINTED DAVID JAMES BURTON
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR CARL SPECK
2008-05-28288aDIRECTOR APPOINTED CARL EDUARD SPECK
2008-04-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR KIRK LUSK
2008-02-19363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2008-02-12287REGISTERED OFFICE CHANGED ON 12/02/08 FROM: THE LONDON UNDERWRITING CENTRE 3 MINSTER COURT MINCING LANE LONDON EC3R 7DD
2007-05-17288aNEW SECRETARY APPOINTED
2007-05-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-13288bDIRECTOR RESIGNED
2007-03-22288aNEW DIRECTOR APPOINTED
2007-03-20288aNEW DIRECTOR APPOINTED
2007-03-19363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-19363sRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2006-09-12288bDIRECTOR RESIGNED
2006-09-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to CATALINA HOLDINGS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CATALINA HOLDINGS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-09-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CROSS GUARANTEE AND DEBENTURE 2009-11-04 Satisfied BARCLAYS BANK PLC (THE SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of CATALINA HOLDINGS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CATALINA HOLDINGS UK LIMITED
Trademarks
We have not found any records of CATALINA HOLDINGS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CATALINA HOLDINGS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as CATALINA HOLDINGS UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CATALINA HOLDINGS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CATALINA HOLDINGS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CATALINA HOLDINGS UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.